Advanced company searchLink opens in new window

IGUIDE ADVENTURE LIMITED

Company number 09410251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
22 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
27 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
25 Oct 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 PSC01 Notification of Christopher John Mckenzie as a person with significant control on 1 July 2018
18 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
29 Oct 2018 AD01 Registered office address changed from Wood House Buttermere Cockermouth CA13 9XA England to Wood House Buttermere Cockermouth Cumbria CA13 9FG on 29 October 2018
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Feb 2018 AD01 Registered office address changed from Dairy Cottage High Oaks Sedbergh LA10 5ER United Kingdom to Wood House Buttermere Cockermouth CA13 9XA on 22 February 2018
20 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Mar 2016 CERTNM Company name changed red pike LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
21 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted